logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Neil Wragg

    Related profiles found in government register
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Good Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 1
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 2 IIF 3 IIF 4
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 15
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 16
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 17
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 18
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 19 IIF 20
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 21 IIF 22
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 23
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 24
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 25
  • Mr Simon Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 26
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 27 IIF 28
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 29
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GB, United Kingdom

      IIF 30
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 40
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 41
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 42
    • 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 43
  • Wragg, Simon Neil
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, St Georges House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 95
    • 53, Dickerage Road, Kingston Upon Thames, KT1 3SR, England

      IIF 96
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 97 IIF 98
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 99 IIF 100 IIF 101
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 102
  • Wragg, Simon Neil
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 103 IIF 104 IIF 105
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 106 IIF 107
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 108
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 109
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 110
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 111
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 112
  • Wragg, Simon Neil
    British managing director solar pv born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 113
  • Wragg, Simon Neil
    British managing director, power generation born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suncredit Solutions Ltd, 76 Watling Street, London, EC4M 9BR, England

      IIF 114
  • Wragg, Simon Neil
    British mr born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 115
  • Wragg, Simon Neil
    British solar developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 116
  • Wragg, Simon Neil
    British suncredit born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76, Watling Street, London, EC4M 9BR, England

      IIF 117
  • Mr Simon Wragg
    British born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 118
  • Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 119
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Wragg
    Uk born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Herttfordshire, SG12 9QL, England

      IIF 134
  • Wragg, Simon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 135
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 136 IIF 137
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • Wragg, Simon Neil
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 153
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 154
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 155
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 156
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 157 IIF 158
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 159 IIF 160 IIF 161
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 164
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 165
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 166
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 167
  • Wragg, Simon Neil
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 168
  • Wragg, Simon
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 180
  • Neil Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21/22, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 181
  • Wragg, Simon
    United Kingdom general manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 182
child relation
Offspring entities and appointments
Active 81
  • 1
    Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 2
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 87 - Director → ME
  • 3
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 153 - Director → ME
  • 4
    HURST GREEN ENERGY CENTRE 1 LTD - 2024-03-09
    WEYBRIDGE ENERGY PARK LTD - 2023-12-21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,853 GBP2024-12-31
    Officer
    2022-11-21 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 55 - Director → ME
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 75 - Director → ME
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 89 - Director → ME
  • 12
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 158 - Director → ME
  • 13
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CHILTERN EDGE REH LTD - 2025-09-16
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 91 - Director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 68 - Director → ME
  • 16
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 53 - Director → ME
  • 17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 80 - Director → ME
  • 18
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 102 - Director → ME
  • 19
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 95 - Director → ME
  • 20
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 116 - Director → ME
  • 21
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 54 - Director → ME
  • 22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,665 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 48 - Director → ME
  • 24
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 182 - Director → ME
  • 25
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 63 - Director → ME
  • 27
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 58 - Director → ME
  • 28
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 52 - Director → ME
  • 29
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    81 Fann Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 56 - Director → ME
  • 31
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 57 - Director → ME
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Officer
    2021-06-29 ~ now
    IIF 70 - Director → ME
  • 33
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 47 - Director → ME
  • 34
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 51 - Director → ME
  • 35
    HARBOROUGH COMMONS REH LTD - 2025-09-16
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 81 - Director → ME
  • 36
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 83 - Director → ME
  • 37
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Officer
    2022-10-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,171 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 50 - Director → ME
  • 41
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Officer
    2022-10-25 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Officer
    2021-02-26 ~ now
    IIF 64 - Director → ME
  • 43
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-05 ~ now
    IIF 44 - Director → ME
  • 44
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Officer
    2022-11-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    ELLESMERE GREEN ENERGY CENTRE LTD - 2024-03-24
    CRAY ROAD ENERGY CENTRE LTD - 2024-03-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,900 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 69 - Director → ME
  • 49
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 49 - Director → ME
  • 50
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Officer
    2021-06-24 ~ now
    IIF 72 - Director → ME
  • 51
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 59 - Director → ME
  • 52
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 82 - Director → ME
  • 53
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 74 - Director → ME
  • 54
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD - 2023-07-31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 55
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 65 - Director → ME
  • 56
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 174 - Director → ME
  • 57
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-01-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 86 - Director → ME
  • 60
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 62 - Director → ME
  • 61
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 60 - Director → ME
  • 62
    GREAT CARR RENEWABLES LTD - 2019-03-21
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 63
    25 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 96 - Director → ME
  • 64
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 65
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 46 - Director → ME
  • 66
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 115 - Director → ME
  • 67
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 106 - Director → ME
  • 69
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2013-07-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 144 - Director → ME
  • 72
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-01-04 ~ now
    IIF 84 - Director → ME
  • 74
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 76 - Director → ME
  • 75
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 76
    81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 73 - Director → ME
  • 78
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 45 - Director → ME
  • 79
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 88 - Director → ME
  • 80
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 169 - Director → ME
  • 81
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 137 - Director → ME
Ceased 58
  • 1
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 160 - Director → ME
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 114 - Director → ME
  • 3
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-24 ~ 2025-10-17
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 6
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -33,744 GBP2024-12-31
    Officer
    2022-10-24 ~ 2025-08-01
    IIF 180 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-08-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2022-10-24 ~ 2022-11-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SUNVENTURES 14 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 101 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 161 - Director → ME
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Person with significant control
    2021-03-29 ~ 2021-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 112 - Director → ME
  • 13
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 156 - Director → ME
  • 14
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-04-16 ~ 2016-06-09
    IIF 117 - Director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 159 - Director → ME
  • 17
    SUNVENTURES 11 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 99 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 150 - Ownership of shares – 75% or more OE
  • 19
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    STOR 112 LTD - 2018-08-08
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 110 - Director → ME
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Person with significant control
    2022-10-21 ~ 2022-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 154 - Director → ME
  • 23
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 157 - Director → ME
  • 24
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 155 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 25
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Person with significant control
    2022-10-25 ~ 2022-11-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 26
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 98 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 146 - Ownership of shares – 75% or more OE
  • 30
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 151 - Ownership of shares – 75% or more OE
  • 31
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 168 - Director → ME
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Person with significant control
    2022-11-08 ~ 2022-11-11
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 148 - Ownership of shares – 75% or more OE
  • 36
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 162 - Director → ME
  • 38
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 39
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 97 - Director → ME
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 41
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Person with significant control
    2021-04-26 ~ 2021-07-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 42
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 111 - Director → ME
  • 43
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 163 - Director → ME
  • 44
    SUNVENTURES 15 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 100 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 147 - Ownership of shares – 75% or more OE
  • 47
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-08-10 ~ 2022-09-01
    IIF 120 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-30
    IIF 145 - Ownership of shares – 75% or more OE
  • 49
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 140 - Director → ME
  • 50
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 139 - Director → ME
  • 51
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 138 - Director → ME
  • 52
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 141 - Director → ME
  • 53
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 134 - Ownership of shares – 75% or more OE
  • 54
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 108 - Director → ME
  • 55
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-05-25
    IIF 181 - Director → ME
  • 56
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 57
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.